Company NameMartin Motors (Highgate) Limited
Company StatusActive
Company Number00532677
CategoryPrivate Limited Company
Incorporation Date30 April 1954(69 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Adrian Silverstein
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(37 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleFca Company Director
Country of ResidenceUnited Kingdom
Correspondence Address20/22 Highgate High Street
London
N6 5JG
Director NameMr Raymond Morris Silverstein
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(37 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address20/22 Highgate High Street
London
N6 5JG
Secretary NameMr Raymond Morris Silverstein
NationalityBritish
StatusCurrent
Appointed14 January 1994(39 years, 8 months after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20/22 Highgate High Street
London
N6 5JG
Director NameMs Bernice Joy Conway
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(65 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleDenist
Country of ResidenceEngland
Correspondence Address20/22 Highgate High Street
London
N6 5JG
Director NameMrs Dana Alexis Silverstein
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(69 years, 7 months after company formation)
Appointment Duration4 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address20/22 Highgate High Street
London
N6 5JG
Director NameMr Stephen Jeffrey Ross
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(69 years, 7 months after company formation)
Appointment Duration4 months
RoleIT Director/It Strategy Consultant
Country of ResidenceEngland
Correspondence Address20/22 Highgate High Street
London
N6 5JG
Secretary NameMrs Janace Lorna Silverstein
NationalityBritish
StatusResigned
Appointed14 April 1992(37 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 1994)
RoleCompany Director
Correspondence Address20 Newmans Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LR

Contact

Telephone020 83403266
Telephone regionLondon

Location

Registered Address20/22 Highgate High Street
London
N6 5JG
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

55 at £1Trustees Of A.j. Pearl Settlement Trust
55.00%
Ordinary
45 at £1Mr Adrian Silverstein
45.00%
Ordinary

Financials

Year2014
Net Worth-£22,779
Cash£152,251
Current Liabilities£121,928

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (1 month from now)

Charges

25 November 1958Delivered on: 15 December 1958
Satisfied on: 13 December 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due.
Particulars: Undertaking,goodwill and all property present and future including uncalled capital.
Fully Satisfied
15 August 1986Delivered on: 26 August 1986
Satisfied on: 29 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 eaton park road london borough of enfield title no:- mx 290903.
Fully Satisfied
28 June 1983Delivered on: 7 July 1983
Satisfied on: 29 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies etc.
Particulars: L/H 32-34 highgate high street, N6 london borough of haringey. (Even nos only).
Fully Satisfied
28 June 1983Delivered on: 7 July 1983
Satisfied on: 29 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies etc.
Particulars: L/H 20/22 highgate high street, N6 london borough of haringey (even nos only).
Fully Satisfied

Filing History

19 January 2024Appointment of Mr Stephen Jeffrey Ross as a director on 24 November 2023 (2 pages)
18 January 2024Director's details changed for Mr. Raymond Morris Silverstein on 17 January 2024 (2 pages)
18 January 2024Appointment of Mrs Dana Alexis Silverstein as a director on 24 November 2023 (2 pages)
18 January 2024Secretary's details changed for Mr. Raymond Morris Silverstein on 17 January 2024 (1 page)
17 July 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
22 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
25 April 2022Director's details changed for Mr. Raymond Morris Silverstein on 7 March 2022 (2 pages)
25 April 2022Secretary's details changed for Mr. Raymond Morris Silverstein on 7 March 2022 (1 page)
22 April 2022Confirmation statement made on 14 April 2022 with updates (5 pages)
30 November 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
17 November 2021Sub-division of shares on 3 November 2021 (3 pages)
29 June 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
29 April 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
17 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
30 September 2019Appointment of Ms Bernice Joy Conway as a director on 24 September 2019 (2 pages)
13 May 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
2 May 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
21 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 February 2016Director's details changed for Mr Adrian Silverstein on 11 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Adrian Silverstein on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Adrian Silverstein on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Adrian Silverstein on 11 February 2016 (2 pages)
26 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Raymond Morris Silverstein on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Adrian Silverstein on 14 April 2010 (2 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Adrian Silverstein on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Raymond Morris Silverstein on 14 April 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 April 2009Return made up to 14/04/09; full list of members (4 pages)
27 April 2009Return made up to 14/04/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 April 2008Return made up to 14/04/08; full list of members (4 pages)
14 April 2008Return made up to 14/04/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 April 2007Return made up to 14/04/07; full list of members (2 pages)
26 April 2007Return made up to 14/04/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 May 2006Return made up to 14/04/06; full list of members (7 pages)
2 May 2006Return made up to 14/04/06; full list of members (7 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 April 2005Return made up to 14/04/05; full list of members (7 pages)
25 April 2005Return made up to 14/04/05; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 April 2004Return made up to 14/04/04; full list of members (7 pages)
28 April 2004Return made up to 14/04/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 April 2003Return made up to 14/04/03; full list of members (7 pages)
28 April 2003Return made up to 14/04/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 April 2002Return made up to 14/04/02; full list of members (6 pages)
30 April 2002Return made up to 14/04/02; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
30 April 2001Return made up to 14/04/01; full list of members (6 pages)
30 April 2001Return made up to 14/04/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
24 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
26 April 2000Return made up to 14/04/00; full list of members (6 pages)
26 April 2000Return made up to 14/04/00; full list of members (6 pages)
12 November 1999Full accounts made up to 31 May 1999 (7 pages)
12 November 1999Full accounts made up to 31 May 1999 (7 pages)
30 April 1999Return made up to 14/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1999Return made up to 14/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 November 1998Full accounts made up to 31 May 1998 (7 pages)
27 November 1998Full accounts made up to 31 May 1998 (7 pages)
16 April 1998Return made up to 14/04/98; full list of members (6 pages)
16 April 1998Return made up to 14/04/98; full list of members (6 pages)
4 December 1997Full accounts made up to 31 May 1997 (8 pages)
4 December 1997Full accounts made up to 31 May 1997 (8 pages)
22 April 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1997Full accounts made up to 31 May 1996 (7 pages)
2 January 1997Full accounts made up to 31 May 1996 (7 pages)
16 April 1996Return made up to 14/04/96; no change of members (4 pages)
16 April 1996Return made up to 14/04/96; no change of members (4 pages)
23 February 1996Full accounts made up to 31 May 1995 (10 pages)
23 February 1996Full accounts made up to 31 May 1995 (10 pages)
13 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Return made up to 14/04/95; full list of members (6 pages)
25 April 1995Return made up to 14/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 May 1986Accounts for a small company made up to 31 May 1985 (4 pages)
25 May 1984Accounts made up to 31 May 1992 (8 pages)